Search icon

EMI FREIGHT INTERNATIONAL, L.L.C. - Florida Company Profile

Company Details

Entity Name: EMI FREIGHT INTERNATIONAL, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMI FREIGHT INTERNATIONAL, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Dec 2005 (19 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 27 Oct 2015 (10 years ago)
Document Number: L05000118167
FEI/EIN Number 203925658

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10530 NW 37TH TERRACE, DORAL, FL, 33178, US
Mail Address: 10530 NW 37TH TERRACE, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON TRAVIS O Managing Member 10530 NW 37th Terrace, Doral, Fl, 33178
DELGADO SEBASTIAN Member CALLE 25F No 74B-21, BOGOTA
JOHNSON ADRIANA Managing Member 10530 NW 37TH TERRACE, DORAL, FL, 33178
JOHNSON TRAVIS O Agent 10530 NW 37th Terrace, Doral, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000019667 TAMO LOGISTICS ACTIVE 2024-02-05 2029-12-31 - 10800 NW 106 STREET STE 20, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-22 10530 NW 37TH TERRACE, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2024-08-22 10530 NW 37TH TERRACE, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-08 10800 NW 106 STREET SUITE 20, MIAMI, FL 33178 -
LC STMNT OF AUTHORITY 2015-10-27 - -
REGISTERED AGENT NAME CHANGED 2013-01-15 JOHNSON, TRAVIS O -
LC AMENDMENT 2012-01-27 - -
LC AMENDMENT 2008-05-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-15
CORLCAUTH 2015-10-27

USAspending Awards / Financial Assistance

Date:
2021-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20357.00
Total Face Value Of Loan:
20357.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
47900.00
Total Face Value Of Loan:
47900.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
22157.00
Total Face Value Of Loan:
22157.00

Paycheck Protection Program

Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20357
Current Approval Amount:
20357
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
20461.74

Date of last update: 03 Jun 2025

Sources: Florida Department of State